Company NameBabylon Developments Limited
DirectorJalal Al-Yawer
Company StatusActive
Company Number04776119
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJalal Al-Yawer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameJalal Al-Yawer
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameNoor Al Yawer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleResearcher
Correspondence Address14 North View
Wimbledon
London
SW19 4UJ

Location

Registered Address14th Floor
33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jalal Al-yawer
50.00%
Ordinary
1 at £1Noor Al-yawer
50.00%
Ordinary

Financials

Year2014
Net Worth-£395,185
Current Liabilities£572,627

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due28 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End28 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

22 November 2004Delivered on: 25 November 2004
Satisfied on: 30 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 parkside gardens, wimbledon, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2004Delivered on: 16 November 2004
Satisfied on: 28 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
28 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
8 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 31 May 2017 (4 pages)
2 August 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 August 2017Notification of Noor Al-Yawer as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Jalal Al-Yawer as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Noor Al-Yawer as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
2 August 2017Notification of Jalal Al-Yawer as a person with significant control on 6 April 2016 (2 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Director's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
21 January 2015Secretary's details changed for Jalal Al-Yawer on 2 December 2014 (1 page)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 May 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
27 May 2014Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Director's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
24 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page)
24 January 2013Secretary's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 June 2009Return made up to 23/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
8 September 2008Appointment terminate, director noor al yawer logged form (1 page)
8 September 2008Appointment terminate, director noor al yawer logged form (1 page)
8 September 2008Return made up to 23/05/08; full list of members (5 pages)
8 September 2008Return made up to 23/05/08; full list of members (5 pages)
11 August 2008Appointment terminated director noor al yawer (1 page)
11 August 2008Appointment terminated director noor al yawer (1 page)
11 July 2008Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page)
11 July 2008Registered office changed on 11/07/2008 from hill place house 55A high street wimbledon london SW19 5BA (1 page)
1 July 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
1 July 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
3 April 2008Prev sho from 30/11/2007 to 31/05/2007 (1 page)
3 April 2008Prev sho from 30/11/2007 to 31/05/2007 (1 page)
17 January 2008Registered office changed on 17/01/08 from: 5 greenoak way wimbledon london SW19 5EN (1 page)
17 January 2008Registered office changed on 17/01/08 from: 5 greenoak way wimbledon london SW19 5EN (1 page)
1 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (8 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2007Return made up to 23/05/07; no change of members (7 pages)
22 June 2007Return made up to 23/05/07; no change of members (7 pages)
23 June 2006Return made up to 23/05/06; full list of members (7 pages)
23 June 2006Return made up to 23/05/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
6 June 2006Total exemption full accounts made up to 30 November 2005 (8 pages)
24 August 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
14 February 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
5 August 2004Return made up to 23/05/04; full list of members (7 pages)
5 August 2004Return made up to 23/05/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
23 July 2004Accounts for a dormant company made up to 31 May 2004 (3 pages)
23 May 2003Incorporation (18 pages)
23 May 2003Incorporation (18 pages)